WAYPOINTS CARE (VERWOOD) LIMITED
RINGWOOD ARCHSTONE LIFESTYLE CARE (VERWOOD) LIMITED ARCHSTONE LIFESTYLE PROPERTIES LIMITED

Hellopages » Hampshire » New Forest » BH24 1HD

Company number 06821658
Status Active
Incorporation Date 17 February 2009
Company Type Private Limited Company
Address UNIT 1 PULLMAN BUSINESS PARK, PULLMAN WAY, RINGWOOD, HAMPSHIRE, BH24 1HD
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 10 . The most likely internet sites of WAYPOINTS CARE (VERWOOD) LIMITED are www.waypointscareverwood.co.uk, and www.waypoints-care-verwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Pokesdown Rail Station is 7.8 miles; to New Milton Rail Station is 7.9 miles; to Bournemouth Rail Station is 8.6 miles; to Branksome Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waypoints Care Verwood Limited is a Private Limited Company. The company registration number is 06821658. Waypoints Care Verwood Limited has been working since 17 February 2009. The present status of the company is Active. The registered address of Waypoints Care Verwood Limited is Unit 1 Pullman Business Park Pullman Way Ringwood Hampshire Bh24 1hd. . GRIFFITHS, Lee Richard is a Secretary of the company. BAXENDINE, Andrew John is a Director of the company. STONE, William Frederick is a Director of the company. Secretary TRICKEY, Claire Elizabeth Georgina has been resigned. Director YOUNG, Martin Anthony has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
GRIFFITHS, Lee Richard
Appointed Date: 26 January 2010

Director
BAXENDINE, Andrew John
Appointed Date: 10 January 2013
65 years old

Director
STONE, William Frederick
Appointed Date: 17 February 2009
87 years old

Resigned Directors

Secretary
TRICKEY, Claire Elizabeth Georgina
Resigned: 26 January 2010
Appointed Date: 04 March 2009

Director
YOUNG, Martin Anthony
Resigned: 04 March 2013
Appointed Date: 04 March 2009
71 years old

Persons With Significant Control

Waypoints Care Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WAYPOINTS CARE (VERWOOD) LIMITED Events

21 Feb 2017
Confirmation statement made on 17 February 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10

30 Sep 2015
Full accounts made up to 30 December 2014
02 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10

...
... and 30 more events
08 May 2009
Director appointed martin anthony young logged form
16 Mar 2009
Secretary appointed claire elizabeth georgina trickey
10 Mar 2009
Registered office changed on 10/03/2009 from harbour court compass road north harbour portsmouth hampshire PO6 4ST england
10 Mar 2009
Accounting reference date shortened from 28/02/2010 to 31/12/2009
17 Feb 2009
Incorporation

WAYPOINTS CARE (VERWOOD) LIMITED Charges

19 September 2013
Charge code 0682 1658 0004
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 42-44 ringwood road, verwood, dorset t/no DT319210…
19 September 2013
Charge code 0682 1658 0003
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Notification of addition to or amendment of charge…
17 February 2010
Legal charge
Delivered: 20 February 2010
Status: Satisfied on 28 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 42 and 44 ringwood road t/no DT319210 by way of fixed…
27 January 2010
Debenture
Delivered: 2 February 2010
Status: Satisfied on 28 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…